Background WavePink WaveYellow Wave

TYNE PRESSURE TESTING LIMITED (09165220)

TYNE PRESSURE TESTING LIMITED (09165220) is an active UK company. incorporated on 7 August 2014. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. TYNE PRESSURE TESTING LIMITED has been registered for 11 years. Current directors include DODD, Richard, LAMB, Jonathan Charles, YOUNG, Paul Stephen.

Company Number
09165220
Status
active
Type
ltd
Incorporated
7 August 2014
Age
11 years
Address
11 Glasshouse Street, Newcastle Upon Tyne, NE6 1BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
DODD, Richard, LAMB, Jonathan Charles, YOUNG, Paul Stephen
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYNE PRESSURE TESTING LIMITED

TYNE PRESSURE TESTING LIMITED is an active company incorporated on 7 August 2014 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. TYNE PRESSURE TESTING LIMITED was registered 11 years ago.(SIC: 71200)

Status

active

Active since 11 years ago

Company No

09165220

LTD Company

Age

11 Years

Incorporated 7 August 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 1 November 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 4 November 2023 - 1 November 2024(12 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 2 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

TYNE SUBSEA LIMITED
From: 29 April 2016To: 27 February 2020
NEPTUNE TEST CENTRE LIMITED
From: 17 October 2014To: 29 April 2016
NEPTUNE CENTRE LIMITED
From: 10 October 2014To: 17 October 2014
TIMEC 1467 LIMITED
From: 7 August 2014To: 10 October 2014
Contact
Address

11 Glasshouse Street St Peters Newcastle Upon Tyne, NE6 1BS,

Previous Addresses

Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 7 August 2014To: 10 October 2014
Timeline

20 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Secured
Nov 14
Director Joined
Dec 14
Funding Round
Dec 14
Director Left
Mar 18
Director Joined
Mar 18
Loan Secured
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Loan Secured
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Feb 23
Director Left
Feb 23
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WILKES, Joanne Alicea

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 26 Apr 2018

DODD, Richard

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born May 1974
Director
Appointed 10 Oct 2014

LAMB, Jonathan Charles

Active
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born September 1977
Director
Appointed 31 Oct 2020

YOUNG, Paul Stephen

Active
Newcastle University, Newcastle Upon TyneNE1 7RU
Born September 1977
Director
Appointed 09 Feb 2023

BAHARIE, Stephen

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Secretary
Appointed 10 Oct 2014
Resigned 26 Apr 2018

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 07 Aug 2014
Resigned 10 Oct 2014

DALE, Richard Conrad

Resigned
Newcastle University, Newcastle Upon TyneNE1 4SE
Born May 1959
Director
Appointed 28 Oct 2014
Resigned 12 Mar 2018

DAVISON, Andrew John

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born September 1961
Director
Appointed 07 Aug 2014
Resigned 10 Oct 2014

HEPPENSTALL, Bruce Michael Amos

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born May 1970
Director
Appointed 31 Mar 2018
Resigned 31 Oct 2019

JOICEY, Laura

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born June 1976
Director
Appointed 31 Oct 2019
Resigned 31 Oct 2020

KIRKBRIDE, Neil

Resigned
Glasshouse Street, Newcastle Upon TyneNE6 1BS
Born January 1960
Director
Appointed 10 Oct 2014
Resigned 31 Mar 2018

WRIGHT, Nicholas George

Resigned
Kingsgate Building, Newcastle Upon TyneNE1 7RU
Born November 1965
Director
Appointed 12 Mar 2018
Resigned 09 Feb 2023

Persons with significant control

1

St Peters, Newcastle Upon TyneNE6 1BS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
22 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
24 November 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Resolution
5 March 2020
RESOLUTIONSResolutions
Resolution
27 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
16 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
29 April 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Full
22 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
2 December 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Resolution
2 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
24 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 October 2014
AP03Appointment of Secretary
Certificate Change Of Name Company
17 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 October 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 2014
NEWINCIncorporation